Name: | VOSS RENOVATION AND CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2018 (7 years ago) |
Entity Number: | 5288274 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 424 MAIN STREET, SUITE 1400, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARK E. GUGLIELMI, ESQ. | Agent | 424 MAIN STREET, SUITE 1400, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
MARK E. GUGLIELMI, ESQ. | DOS Process Agent | 424 MAIN STREET, SUITE 1400, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-07-17 | Address | 424 MAIN STREET, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-07-17 | Address | 424 MAIN STREET, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2018-02-16 | 2024-03-01 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-02-16 | 2024-03-01 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003627 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
240301064370 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
180717000897 | 2018-07-17 | CERTIFICATE OF PUBLICATION | 2018-07-17 |
180216010330 | 2018-02-16 | ARTICLES OF ORGANIZATION | 2018-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5038617303 | 2020-04-30 | 0296 | PPP | 40 Gardenville Parkway Suite 207, West Seneca, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4272160 | Intrastate Non-Hazmat | 2024-07-24 | - | - | 0 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State